Search icon

T.C. Acquisitions, Inc.

Company Details

Name: T.C. Acquisitions, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 2018 (7 years ago)
Organization Date: 22 Jun 2018 (7 years ago)
Last Annual Report: 16 Feb 2022 (3 years ago)
Organization Number: 1024819
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 771 Corporate Dr Ste 605, Lexington, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
T.C. Acquisitions, Inc. Registered Agent
Nathan Warren Registered Agent

President

Name Role
Nathan Warren President

Director

Name Role
Nathan Warren Director

Incorporator

Name Role
Nathan Warren Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-02-16
Annual Report 2021-02-24
Annual Report 2020-02-04
Annual Report 2019-03-06
Registered Agent name/address change 2018-08-20
Principal Office Address Change 2018-08-20
Registered Agent name/address change 2018-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1572628402 2021-02-02 0457 PPS 771 Corporate Dr Ste 605, Lexington, KY, 40503-5440
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80487.05
Loan Approval Amount (current) 80487.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-5440
Project Congressional District KY-06
Number of Employees 6
NAICS code 517410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81084
Forgiveness Paid Date 2021-11-05
3419217306 2020-04-29 0457 PPP 771 CORPORATE DR #605, LEXINGTON, KY, 40503-5440
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80400
Loan Approval Amount (current) 80400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40503-5440
Project Congressional District KY-06
Number of Employees 16
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80987.37
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State